Company NameStagecoach (South) Limited
Company StatusActive
Company Number01673542
CategoryPrivate Limited Company
Incorporation Date22 October 1982(41 years, 6 months ago)
Previous NamesRepunder Limited and Hampshire Bus Company Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(26 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(36 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(40 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Marc Christopher Reddy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(40 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years after company formation)
Appointment Duration7 years, 8 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameBrian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years after company formation)
Appointment Duration6 years, 1 month (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressLittle Crede Crede Lane
Bosham
Chichester
West Sussex
PO18 8NX
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Secretary NameAlan Leonard Whitnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years after company formation)
Appointment Duration6 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameAlex Paul Carter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 21 August 1997)
RoleManager
Correspondence AddressThe Old School House
Balnaguard
Pitlochry
Perthshire
PH9 0PY
Scotland
Director NameMr Benjamin Colson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 1997)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressRoyal Retiring Rooms
Wolferton
Kings Lynn
Norfolk
PE31 6HA
Director NameRichard Thomas Alexander
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address23 Salvington Road
Worthing
West Sussex
BN13 2HW
Secretary NameForbes Waddington Webb
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1994)
RoleFinance Director
Correspondence Address7 Firle Grange
Seaford
East Sussex
BN25 2HD
Secretary NameMr Michael John Reeve
NationalityEnglish
StatusResigned
Appointed15 August 1994(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 August 1997)
RoleFinancial Controller
Correspondence AddressYewcroft 28 Hammerwood Road
Ashurst Wood
East Grinstead
West Sussex
RH19 3TG
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1995)
RoleGeneral Manager And Operations
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Secretary NameChristopher Michael Tyler
NationalityBritish
StatusResigned
Appointed21 August 1997(14 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 June 1998)
RoleAccountant
Correspondence Address12 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(15 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMr Michael Edward Head
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(15 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed15 June 1998(15 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Secretary NameMr Martin Herbert Stoggell
NationalityBritish
StatusResigned
Appointed04 December 1998(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2002)
RoleAccountant
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Director NameAndrew William Dyer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(16 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Roger William Bowker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(17 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 November 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address43 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(17 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed20 August 2002(19 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(22 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameJames David Ferdinand Freeman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address12 Wootton Hill Farm
East Hunsbury
Northampton
Northamptonshire
NN4 9JJ
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(26 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(26 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(27 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(30 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Rupert Miles Cox
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(38 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameEdward Leonard Hodgson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(39 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitewww.stagecoachbus.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£93,251,000
Gross Profit£13,208,000
Net Worth£4,028,000
Cash£8,168,000
Current Liabilities£51,921,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details).
Fully Satisfied
11 January 2005Delivered on: 26 January 2005
Satisfied on: 1 March 2006
Persons entitled: Thornfield Properties PLC

Classification: Legal charge
Secured details: All monies due or to become due from the beneficiary to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being land and buildings at high street winchester t/n HP569679.
Fully Satisfied
24 December 1996Delivered on: 31 December 1996
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Bus depot at st john street bedford bedforshire.
Fully Satisfied
19 December 1996Delivered on: 20 December 1996
Satisfied on: 26 March 2003
Persons entitled: The Secretary of State for Transport

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under this mortgage.
Particulars: Land at the depot,st.john's street,bedford.
Fully Satisfied
30 September 1996Delivered on: 12 October 1996
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotlandd the Overdraft Bank and on Behalf of the Banks, the Issuing Bank Anfor Itself and as Agent and Security Trustee For

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company.
Particulars: (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All the benefit of the lease mentioned in the schedule attached to form 395 the benefit of all suppliers & manufacturers & maintenance agreements & statutory equitable & common law rights of the company in respect of the vehicles all right title & interest in any sublease of the vehicles listed in schedule attached to form 395.
Fully Satisfied
2 February 1996Delivered on: 17 February 1996
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotlanddraft Bankhalf of the Banks, the Issuing Bank and the Overfor Itself and as Security Trustee for and on Be

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto.
Particulars: By way of floating charge all its undertaking property assets and rights present and future.
Fully Satisfied
27 May 1994Delivered on: 4 June 1994
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being the bus station at basin road/southgate chichester west sussex.
Fully Satisfied
19 April 1994Delivered on: 23 April 1994
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being a bus depot at halimote road/grosvenor road aldershot.
Fully Satisfied
24 January 1994Delivered on: 8 February 1994
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus depot at marine parade worthing west sussex.
Fully Satisfied
24 January 1994Delivered on: 8 February 1994
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus garage at cavendish place & susan's place eastbourne east sussex.
Fully Satisfied
24 January 1994Delivered on: 8 February 1994
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus depot at eastgate street lewes east sussex.
Fully Satisfied
24 January 1994Delivered on: 8 February 1994
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus garage at station road henfield horsham west sussex.
Fully Satisfied
24 January 1994Delivered on: 8 February 1994
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 st leonard's road horsham west sussex.
Fully Satisfied
24 January 1994Delivered on: 8 February 1994
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus depot at fulflood road leigh park portsmouth hampshire.
Fully Satisfied
24 January 1994Delivered on: 8 February 1994
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus depot at beaufort road st leonards on sea hastings.
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All the benefit of the lease mentioned in the schedule attached to form 395 the benefit of all suppliers & manufacturers & maintenances agreements & statutory euitable & common law rights of the company in respect of the vehicles all right title & interest in any sublease of the vehicles listed in schedule attached to form 395.
Fully Satisfied
24 January 1994Delivered on: 8 February 1994
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus station at gwyn street greyfriars bedford.
Fully Satisfied
22 May 1993Delivered on: 5 June 1993
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1991Delivered on: 9 September 1991
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from northern scottish omnibuses LTD to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
1 May 1990Delivered on: 8 May 1990
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or stage-coach (holdings) limited.
Particulars: Bus depot at hitchen street buggleswade bedfordshire.
Fully Satisfied
1 May 1990Delivered on: 8 May 1990
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or stage-coach (holdings) limited.
Particulars: Land and buildings at prothersthorpe avenue northamptonshire.
Fully Satisfied
29 January 1990Delivered on: 2 February 1990
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from stage-coach (holdings) limited to the chargee under the terms of a term loan agreement dated 26/1/90 and all monies due or to become due from stage-coach (holdings) limited to the chargee under the terms of a revolving credit and overdraft facility agreement dated 26/1/90 and all monies due or to become due from stage-coach (holdings) limited to the chargee on any account whatsoever.
Particulars: (Including trade & tenant's fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 September 1989Delivered on: 18 October 1989
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land depot & offices at station road corby. Together with all buildings and fixtures (including trade and tenant's fixtures).
Fully Satisfied
29 September 1989Delivered on: 18 October 1989
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bus depot & land at northampton road, kettering together with all buildings and fixtures (including trade and tenant's fixtures).
Fully Satisfied
29 September 1989Delivered on: 18 October 1989
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land depot and offices at stukeley road, huntingdon together with all buildings and fixtures (including trade and tenant's fixtures).
Fully Satisfied
22 September 1987Delivered on: 24 September 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ford transit vehicle no. A980XOK.
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All the benefit of the lease mentioned in the schedule attached to form 395 the benefit of all suppliers & manufacturers & maintenance agreements & statutory equitable & common law rights of the company in respect of the vehicles all right title & vehicles all right title & interest in any sublease of the vehicles listed in schedule attached to form 395.
Fully Satisfied
7 May 1987Delivered on: 9 May 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus station, churchill way, basingstoke hampshire.
Fully Satisfied
2 April 1987Delivered on: 15 April 1987
Satisfied on: 1 March 2006
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or skipburn limited to the chargee under a sale agreement dated 2/4/87.
Particulars: F/H property at churchill way, basingstoke hampshire.
Fully Satisfied
2 April 1987Delivered on: 15 April 1987
Satisfied on: 1 March 2006
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or skipburn limited to the chargee under a sale agreement dated 2/4/87.
Particulars: F/H property at high street city of winchester.
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on premises at gosport lane, lyndhurst hampshire.
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on bus depot offices and workshops at rear of 35/39 bridge street andover, hampshire and land adjoining the southern boundary of the bus station andover hampshire.
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on bus station & premises high street winchester.
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assingment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All the benefit of the lease mentioned in the schedule attached to form 395 the benefit of all suppliers & manufacturers & maintenance agreements & statutory equitable & common law rights of the company in respect of the vehicles all right title & interest in any sublease of the vehicles listed in schedule attached to form 395.
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bus station & premises, high street, winchester and bus station churchill way, basingtoke (see doc 395 for full property details) and/or the proceeds of sale (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment plant, machinery chattels or other equipment of the company (see doc 395 for details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Baughurst garage, baughurst hampshire.
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 grosvenor square, southampton - title no:- hp 2884 latimer house & premises grosvenor square, southampton offices bus depot & coach station grosvenor square & bedford place, southampton.
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details).
Fully Satisfied
2 April 1987Delivered on: 8 April 1987
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87.
Particulars: All the benefit of the lease mentioned in the schedule attached to form 395 the benefit of all suppliers & manufacturers & maintenance agreements & statutory equitable & common law rights of the company in respect of the vehicles all right title & interest in any sublease of the vehicles listed in schedule attached to form 395.
Fully Satisfied
28 January 2011Delivered on: 5 February 2011
Persons entitled: Thornfield Properties (Winchester) No.2 Limited

Classification: Legal charge
Secured details: All monies due or to become due from magicbus scotland limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the bus station the broadway high street winchester t/no HP569679 and all buildings fixtures fittings plant and machinery see image for full details.
Outstanding

Filing History

6 September 2023Termination of appointment of Rupert Miles Cox as a director on 31 August 2023 (1 page)
6 July 2023Appointment of Mr Marc Christopher Reddy as a director on 3 July 2023 (2 pages)
3 July 2023Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages)
3 July 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
27 January 2023Full accounts made up to 30 April 2022 (48 pages)
25 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
14 October 2022Termination of appointment of Edward Leonard Hodgson as a director on 30 September 2022 (1 page)
14 October 2022Director's details changed for Dr Rupert Miles Cox on 14 October 2022 (2 pages)
31 January 2022Full accounts made up to 1 May 2021 (45 pages)
3 December 2021Satisfaction of charge 54 in full (1 page)
15 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
22 October 2021Appointment of Edward Leonard Hodgson as a director on 22 October 2021 (2 pages)
8 October 2021Termination of appointment of Edward Leonard Hodgson as a director on 30 September 2021 (1 page)
8 October 2021Appointment of Mr Rupert Miles Cox as a director on 1 October 2021 (2 pages)
9 February 2021Full accounts made up to 2 May 2020 (45 pages)
10 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
24 February 2020Appointment of Carla Lucy Stockton-Jones as a director on 24 February 2020 (2 pages)
21 January 2020Full accounts made up to 27 April 2019 (35 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
1 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
1 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
31 January 2019Full accounts made up to 28 April 2018 (34 pages)
23 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages)
9 January 2018Full accounts made up to 29 April 2017 (33 pages)
9 January 2018Full accounts made up to 29 April 2017 (33 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
9 May 2017Termination of appointment of Michael Watson as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Michael Watson as a director on 28 April 2017 (1 page)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (36 pages)
12 January 2017Full accounts made up to 30 April 2016 (36 pages)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Director's details changed for Edward Leonard Hodgson on 5 December 2016 (2 pages)
29 December 2016Director's details changed for Edward Leonard Hodgson on 5 December 2016 (2 pages)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
20 October 2016Appointment of Edward Leonard Hodgson as a director on 1 October 2016 (2 pages)
20 October 2016Appointment of Edward Leonard Hodgson as a director on 1 October 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
30 November 2015Full accounts made up to 30 April 2015 (25 pages)
30 November 2015Full accounts made up to 30 April 2015 (25 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 495,000
(10 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 495,000
(10 pages)
21 July 2015Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page)
21 July 2015Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page)
6 July 2015Appointment of Michael Watson as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Michael Watson as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Michael Watson as a director on 1 July 2015 (2 pages)
27 January 2015Full accounts made up to 30 April 2014 (25 pages)
27 January 2015Full accounts made up to 30 April 2014 (25 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 495,000
(10 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 495,000
(10 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 495,000
(10 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 495,000
(10 pages)
27 September 2013Full accounts made up to 30 April 2013 (24 pages)
27 September 2013Full accounts made up to 30 April 2013 (24 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (10 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (10 pages)
13 September 2012Full accounts made up to 30 April 2012 (28 pages)
13 September 2012Full accounts made up to 30 April 2012 (28 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
22 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (10 pages)
22 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (10 pages)
22 September 2011Full accounts made up to 30 April 2011 (26 pages)
22 September 2011Full accounts made up to 30 April 2011 (26 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 54 (7 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 54 (7 pages)
2 February 2011Director's details changed (2 pages)
2 February 2011Director's details changed (2 pages)
2 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2010Statement of company's objects (2 pages)
2 November 2010Statement of company's objects (2 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (10 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (10 pages)
15 September 2010Full accounts made up to 30 April 2010 (25 pages)
15 September 2010Full accounts made up to 30 April 2010 (25 pages)
14 June 2010Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages)
16 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
17 November 2009Full accounts made up to 30 April 2009 (27 pages)
17 November 2009Full accounts made up to 30 April 2009 (27 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed (2 pages)
9 October 2009Director's details changed (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
31 March 2009Director appointed robert montgomery (1 page)
31 March 2009Director appointed robert montgomery (1 page)
25 November 2008Full accounts made up to 30 April 2008 (25 pages)
25 November 2008Full accounts made up to 30 April 2008 (25 pages)
5 November 2008Return made up to 22/10/08; full list of members (4 pages)
5 November 2008Return made up to 22/10/08; full list of members (4 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
5 February 2008Full accounts made up to 30 April 2007 (28 pages)
5 February 2008Full accounts made up to 30 April 2007 (28 pages)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
7 March 2007Full accounts made up to 30 April 2006 (23 pages)
7 March 2007Full accounts made up to 30 April 2006 (23 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
10 November 2006Return made up to 22/10/06; full list of members (3 pages)
10 November 2006Return made up to 22/10/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2005Return made up to 22/10/05; full list of members (3 pages)
31 October 2005Return made up to 22/10/05; full list of members (3 pages)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
21 September 2005Full accounts made up to 30 April 2005 (21 pages)
21 September 2005Full accounts made up to 30 April 2005 (21 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
26 January 2005Particulars of mortgage/charge (4 pages)
26 January 2005Particulars of mortgage/charge (4 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005New director appointed (3 pages)
23 November 2004Registered office changed on 23/11/04 from: bus station southgate chichester west sussex PO19 2DQ (1 page)
23 November 2004Registered office changed on 23/11/04 from: bus station southgate chichester west sussex PO19 2DQ (1 page)
8 November 2004Full accounts made up to 30 April 2004 (21 pages)
8 November 2004Full accounts made up to 30 April 2004 (21 pages)
26 October 2004Return made up to 22/10/04; full list of members (7 pages)
26 October 2004Return made up to 22/10/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (20 pages)
3 March 2004Full accounts made up to 30 April 2003 (20 pages)
13 November 2003Return made up to 22/10/03; full list of members (6 pages)
13 November 2003Director resigned (1 page)
13 November 2003Return made up to 22/10/03; full list of members (6 pages)
13 November 2003Director resigned (1 page)
14 May 2003Full accounts made up to 30 April 2002 (21 pages)
14 May 2003Full accounts made up to 30 April 2002 (21 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
26 October 2002Return made up to 22/10/02; full list of members (7 pages)
26 October 2002Return made up to 22/10/02; full list of members (7 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
28 February 2002Full accounts made up to 30 April 2001 (19 pages)
28 February 2002Full accounts made up to 30 April 2001 (19 pages)
13 December 2001Return made up to 22/10/01; full list of members (8 pages)
13 December 2001Return made up to 22/10/01; full list of members (8 pages)
20 January 2001Full accounts made up to 30 April 2000 (27 pages)
20 January 2001Full accounts made up to 30 April 2000 (27 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
8 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
2 March 2000Full accounts made up to 30 April 1999 (17 pages)
2 March 2000Full accounts made up to 30 April 1999 (17 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
12 November 1999Return made up to 22/10/99; full list of members (8 pages)
12 November 1999Return made up to 22/10/99; full list of members (8 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: enterprise centre 112 malling street lewes east sussex BN7 2RB (1 page)
4 May 1999Registered office changed on 04/05/99 from: enterprise centre 112 malling street lewes east sussex BN7 2RB (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
17 November 1998Full accounts made up to 30 April 1998 (17 pages)
17 November 1998Full accounts made up to 30 April 1998 (17 pages)
28 October 1998Return made up to 22/10/98; full list of members (8 pages)
28 October 1998Return made up to 22/10/98; full list of members (8 pages)
24 August 1998Secretary's particulars changed;director's particulars changed (1 page)
24 August 1998Secretary's particulars changed;director's particulars changed (1 page)
3 July 1998Secretary resigned;director resigned (1 page)
3 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998Secretary resigned;director resigned (1 page)
3 July 1998New secretary appointed;new director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (3 pages)
16 April 1998Declaration of mortgage charge released/ceased (3 pages)
11 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1997Secretary resigned;director resigned (1 page)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Secretary resigned;director resigned (1 page)
19 September 1997Director resigned (1 page)
22 August 1997Full accounts made up to 30 April 1997 (17 pages)
22 August 1997Full accounts made up to 30 April 1997 (17 pages)
20 February 1997Full accounts made up to 30 April 1996 (17 pages)
20 February 1997Full accounts made up to 30 April 1996 (17 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Return made up to 30/10/96; no change of members (8 pages)
2 December 1996Return made up to 30/10/96; no change of members (8 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
12 October 1996Particulars of mortgage/charge (70 pages)
12 October 1996Particulars of mortgage/charge (70 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
5 January 1996Full accounts made up to 30 April 1995 (17 pages)
5 January 1996Full accounts made up to 30 April 1995 (17 pages)
22 November 1995Return made up to 30/10/95; full list of members (10 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Return made up to 30/10/95; full list of members (10 pages)
22 November 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (242 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
12 December 1994Full accounts made up to 30 April 1994 (18 pages)
12 December 1994Full accounts made up to 30 April 1994 (18 pages)
24 September 1991Memorandum and Articles of Association (13 pages)
24 September 1991Memorandum and Articles of Association (13 pages)
15 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
22 October 1982Certificate of incorporation (1 page)
22 October 1982Incorporation (14 pages)
22 October 1982Incorporation (14 pages)
22 October 1982Certificate of incorporation (1 page)